BOOST LAB INC. - Florida Company Profile

Entity Name: | BOOST LAB INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOOST LAB INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Aug 2013 (12 years ago) |
Document Number: | P08000094470 |
FEI/EIN Number |
272522632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8602 TEMPLE TERRACE HWY, SUITE D12, TAMPA, FL, 33637, US |
Mail Address: | 31553 Driscoll Drive, Wesley Chapel, FL, 33543, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS SUPPORT PARTNERS, INC. | Agent | - |
RIOLLANO KIRK | President | 31553 Driscoll Drive, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 15017 N. Dale Mabry Hwy, #1179, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 8602 TEMPLE TERRACE HWY, SUITE D12, TAMPA, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-21 | BUSINESS SUPPORT PARTNERS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 1936 BRUCE B DOWNS BLVD, #426, WESLEY CHAPEL, FL 33543 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-22 | 8602 TEMPLE TERRACE HWY, SUITE D12, TAMPA, FL 33637 | - |
REINSTATEMENT | 2013-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001655050 | TERMINATED | 1000000547792 | HILLSBOROU | 2013-10-21 | 2033-11-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J13001505883 | TERMINATED | 1000000540560 | HILLSBOROU | 2013-09-19 | 2033-10-03 | $ 1,444.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000817919 | TERMINATED | 1000000400450 | HILLSBOROU | 2012-10-24 | 2032-10-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-27 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State